TRANSVALAIR (U.K.) LIMITED
WEST SUSSEX

Hellopages » West Sussex » Crawley » RH11 8AD

Company number 01260827
Status Active
Incorporation Date 28 May 1976
Company Type Private Limited Company
Address 20 SPRINGFIELD ROAD, CRAWLEY, WEST SUSSEX, RH11 8AD
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a small company made up to 30 April 2016; Statement of capital following an allotment of shares on 8 September 2016 GBP 10 . The most likely internet sites of TRANSVALAIR (U.K.) LIMITED are www.transvalairuk.co.uk, and www.transvalair-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Balcombe Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.5 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transvalair U K Limited is a Private Limited Company. The company registration number is 01260827. Transvalair U K Limited has been working since 28 May 1976. The present status of the company is Active. The registered address of Transvalair U K Limited is 20 Springfield Road Crawley West Sussex Rh11 8ad. . MORRIS, Stephen is a Secretary of the company. BACKWELL, Anthony John is a Director of the company. MORRIS, Stephen is a Director of the company. Secretary EDWARDS, Rebecca Victoria has been resigned. Secretary SPRINGFIELD SECRETARIAL SERVICES LIMITED has been resigned. Director RUDAZ, Jean Claude has been resigned. Director SIMMS, Robert has been resigned. The company operates in "Freight air transport".


Current Directors

Secretary
MORRIS, Stephen
Appointed Date: 22 June 2010

Director

Director
MORRIS, Stephen
Appointed Date: 01 December 2006
55 years old

Resigned Directors

Secretary
EDWARDS, Rebecca Victoria
Resigned: 01 December 2006

Secretary
SPRINGFIELD SECRETARIAL SERVICES LIMITED
Resigned: 22 June 2010
Appointed Date: 01 December 2006

Director
RUDAZ, Jean Claude
Resigned: 22 April 1999
80 years old

Director
SIMMS, Robert
Resigned: 30 April 2009
Appointed Date: 01 December 2006
63 years old

Persons With Significant Control

Mr Anthony Backwell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Morris
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSVALAIR (U.K.) LIMITED Events

02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
21 Oct 2016
Accounts for a small company made up to 30 April 2016
29 Sep 2016
Statement of capital following an allotment of shares on 8 September 2016
  • GBP 10

18 Dec 2015
Accounts for a small company made up to 30 April 2015
02 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 8

...
... and 80 more events
16 Sep 1987
Accounts for a small company made up to 30 April 1986

27 Jul 1987
Return made up to 30/06/87; full list of members

23 Oct 1986
Return made up to 24/03/86; full list of members

13 Sep 1986
Accounts for a small company made up to 30 April 1985

28 May 1976
Certificate of incorporation

TRANSVALAIR (U.K.) LIMITED Charges

3 December 2001
Charge of deposit
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits credited to account no 10053457 with the bank…
20 June 1997
Charge of deposit
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums now and in the future credited to account…
3 March 1994
Charge of debt
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £25,000 due from the royal bank of scotland…
19 February 1992
Debenture
Delivered: 28 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…